Advanced company searchLink opens in new window

NSH ELECTRONICS LIMITED

Company number 03658312

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
24 Sep 2013 GAZ2(A) Final Gazette dissolved via voluntary strike-off
11 Jun 2013 GAZ1(A) First Gazette notice for voluntary strike-off
03 Jun 2013 DS01 Application to strike the company off the register
13 Feb 2013 AA Accounts for a dormant company made up to 31 December 2012
13 Feb 2013 TM01 Termination of appointment of June Erica Reynolds-Lacey as a director on 25 November 2012
13 Feb 2013 AP01 Appointment of Mr David Christopher Reynolds-Lacey as a director on 25 November 2012
31 Oct 2012 AR01 Annual return made up to 29 October 2012 with full list of shareholders
Statement of capital on 2012-10-31
  • GBP 1,000
31 Oct 2012 CH01 Director's details changed for June Erica Reynolds-Lacey on 30 October 2012
30 Oct 2012 CH03 Secretary's details changed for Yvette Elizabeth Nunn on 26 October 2012
05 Jan 2012 AA Accounts for a dormant company made up to 31 December 2011
01 Nov 2011 AR01 Annual return made up to 29 October 2011 with full list of shareholders
01 Apr 2011 AA Accounts for a dormant company made up to 31 December 2010
01 Nov 2010 AR01 Annual return made up to 29 October 2010 with full list of shareholders
28 Jul 2010 AA Accounts for a dormant company made up to 31 December 2009
29 Oct 2009 AR01 Annual return made up to 29 October 2009 with full list of shareholders
29 Oct 2009 CH01 Director's details changed for June Erica Reynolds-Lacey on 29 October 2009
10 Aug 2009 AA Accounts made up to 31 December 2008
29 Oct 2008 363a Return made up to 29/10/08; full list of members
14 Apr 2008 AA Accounts made up to 31 December 2007
04 Feb 2008 123 Nc inc already adjusted 21/12/07
04 Feb 2008 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
08 Jan 2008 MA Memorandum and Articles of Association
31 Dec 2007 CERTNM Company name changed offon LIMITED\certificate issued on 31/12/07
29 Oct 2007 363a Return made up to 29/10/07; full list of members
15 May 2007 AA Accounts made up to 31 December 2006